Company NameGrangefern Properties Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number02655710
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(21 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Ian Thomson Haworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleChartered Accountant
Correspondence Address19 Thanet Lee Close
Cliviger
Burnley
Lancashire
BB10 4TX
Secretary NameMrs Georgina Lindsay Thompson
NationalityBritish
StatusResigned
Appointed30 October 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address11 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameElizabeth Jane Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 22 July 1996)
RoleSecretary
Correspondence Address165 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed22 July 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2007)
RoleProperty Controller
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 January 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(11 years after company formation)
Appointment Duration21 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Steven Russell Silver
NationalityBritish
StatusResigned
Appointed20 February 2003(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Secretary NameKatherine Elizabeth Eldridge
StatusResigned
Appointed15 May 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 2012)
RoleManaging Director - Co-Operative Estates
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Geoffrey Clifford Player
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMiss Katy Jane Arnold
StatusResigned
Appointed23 March 2012(20 years, 5 months after company formation)
Appointment Duration9 months (resigned 24 December 2012)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameAnne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed22 January 2013(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteemerson.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Orbit Investments (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,488,827
Net Worth£28,140,539
Cash£816,865
Current Liabilities£11,229,575

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

8 July 2013Delivered on: 10 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: F/H & l/h burnden retail park, bolton t/no GM838144, GM359549 (freehold) and GM359550, GM843891, GM849466, MAN71303 and GM843894 (leashold). Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 2 May 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as burnden retail park bolton title numbers. GM838144. GM359549. GM359550. GM843891. GM849466. MAN71303. GM843894. Notification of addition to or amendment of charge.
Outstanding
8 March 2000Delivered on: 13 March 2000
Satisfied on: 9 May 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those plots of land and premises situate at burnden park manchester and at scholey street bolton comprising l/h land and premises lying to the S.E. of scholey street bolton GM566754, l/h land and premises lying to the east side of scholey street bolton GM352075 and all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 March 2000Delivered on: 13 March 2000
Satisfied on: 26 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the borrower present and future arising out of various documents with the full benefit of all collateral instruments in respect of the same and the income. See the mortgage charge document for full details.
Fully Satisfied
21 January 2000Delivered on: 29 January 2000
Satisfied on: 12 January 2013
Persons entitled: Norwest Estates Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the legal charge and loan note instrument entered into on 21ST january 2000 between the company and the chargee relating to the subscription for £3,000,000 in aggregate nominal amount of series a loan stock and/or on any other account whatsoever.
Particulars: Land and buildings on the north east side of manchester road bolton t/no gm 409936 with all buildings fixtures and fittings fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Full accounts made up to 30 April 2023 (20 pages)
8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 30 April 2022 (20 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 November 2021Full accounts made up to 30 April 2021 (20 pages)
11 February 2021Full accounts made up to 30 April 2020 (21 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (18 pages)
7 January 2019Full accounts made up to 30 April 2018 (18 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (17 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (15 pages)
4 February 2016Full accounts made up to 30 April 2015 (15 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(6 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
25 October 2013Accounts made up to 30 April 2013 (15 pages)
25 October 2013Accounts made up to 30 April 2013 (15 pages)
22 July 2013All of the property or undertaking has been released from charge 026557100004 (5 pages)
22 July 2013All of the property or undertaking has been released from charge 026557100004 (5 pages)
10 July 2013Registration of charge 026557100005 (13 pages)
10 July 2013Registration of charge 026557100005 (13 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 May 2013Satisfaction of charge 3 in full (3 pages)
9 May 2013Satisfaction of charge 3 in full (3 pages)
2 May 2013Registration of charge 026557100004 (13 pages)
2 May 2013Registration of charge 026557100004 (13 pages)
26 April 2013Satisfaction of charge 2 in full (3 pages)
26 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 January 2013Appointment of Anthony Emerson Jones as a director (3 pages)
30 January 2013Appointment of Anthony Emerson Jones as a director (3 pages)
29 January 2013Appointment of Anne Catherine Weatherby as a secretary (3 pages)
29 January 2013Appointment of Anne Catherine Weatherby as a secretary (3 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages)
17 January 2013Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages)
14 January 2013Termination of appointment of Peter Baren as a director (2 pages)
14 January 2013Termination of appointment of Peter Baren as a director (2 pages)
10 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of Christopher Stevens as a director (2 pages)
10 January 2013Termination of appointment of Katy Arnold as a secretary (2 pages)
10 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of Geoffrey Player as a director (2 pages)
10 January 2013Termination of appointment of Martyn Hulme as a director (2 pages)
10 January 2013Termination of appointment of Katy Arnold as a secretary (2 pages)
10 January 2013Termination of appointment of Christopher Stevens as a director (2 pages)
10 January 2013Termination of appointment of Martyn Hulme as a director (2 pages)
10 January 2013Termination of appointment of Geoffrey Player as a director (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
12 September 2012Accounts made up to 31 December 2011 (13 pages)
12 September 2012Accounts made up to 31 December 2011 (13 pages)
28 August 2012Termination of appointment of David Pringle as a director (1 page)
28 August 2012Termination of appointment of David Pringle as a director (1 page)
27 March 2012Appointment of Miss Katy Jane Arnold as a secretary (1 page)
27 March 2012Termination of appointment of Katherine Eldridge as a secretary (1 page)
27 March 2012Appointment of Miss Katy Jane Arnold as a secretary (1 page)
27 March 2012Appointment of Geoff Player as a director (2 pages)
27 March 2012Appointment of Geoff Player as a director (2 pages)
27 March 2012Termination of appointment of Katherine Eldridge as a secretary (1 page)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (10 pages)
12 December 2011Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages)
12 December 2011Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages)
12 December 2011Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages)
9 August 2011Accounts made up to 1 January 2011 (13 pages)
9 August 2011Accounts made up to 1 January 2011 (13 pages)
9 August 2011Accounts made up to 1 January 2011 (13 pages)
22 March 2011Appointment of Mr Martyn Alan Hulme as a director (2 pages)
22 March 2011Appointment of Mr Martyn Alan Hulme as a director (2 pages)
22 March 2011Secretary's details changed for Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
11 January 2011Termination of appointment of Lynda Shillaw as a director (1 page)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
11 January 2011Termination of appointment of Lynda Shillaw as a director (1 page)
17 September 2010Accounts made up to 2 January 2010 (13 pages)
17 September 2010Accounts made up to 2 January 2010 (13 pages)
17 September 2010Accounts made up to 2 January 2010 (13 pages)
8 September 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
7 September 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages)
7 September 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages)
7 September 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages)
27 January 2010Termination of appointment of Steven Silver as a secretary (1 page)
27 January 2010Termination of appointment of Steven Silver as a secretary (1 page)
5 January 2010Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages)
4 November 2009Accounts made up to 10 January 2009 (12 pages)
4 November 2009Accounts made up to 10 January 2009 (12 pages)
20 May 2009Secretary appointed katherine elizabeth eldridge (1 page)
20 May 2009Secretary appointed katherine elizabeth eldridge (1 page)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
11 November 2008Accounts made up to 12 January 2008 (13 pages)
11 November 2008Accounts made up to 12 January 2008 (13 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
26 November 2007Accounts made up to 27 January 2007 (10 pages)
26 November 2007Accounts made up to 27 January 2007 (10 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 28 January 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 28 January 2006 (10 pages)
19 January 2006Return made up to 28/12/05; full list of members (9 pages)
19 January 2006Return made up to 28/12/05; full list of members (9 pages)
28 November 2005Full accounts made up to 22 January 2005 (9 pages)
28 November 2005Full accounts made up to 22 January 2005 (9 pages)
11 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
30 July 2004Full accounts made up to 24 January 2004 (9 pages)
30 July 2004Full accounts made up to 24 January 2004 (9 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
8 January 2004Return made up to 28/12/03; full list of members (9 pages)
8 January 2004Return made up to 28/12/03; full list of members (9 pages)
28 November 2003Full accounts made up to 25 January 2003 (9 pages)
28 November 2003Full accounts made up to 25 January 2003 (9 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
17 January 2003Return made up to 28/12/02; full list of members (9 pages)
17 January 2003Return made up to 28/12/02; full list of members (9 pages)
26 November 2002Full accounts made up to 25 January 2002 (9 pages)
26 November 2002Full accounts made up to 25 January 2002 (9 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
8 September 2002New director appointed (3 pages)
8 September 2002New director appointed (5 pages)
8 September 2002New director appointed (3 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (5 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Full accounts made up to 27 January 2001 (7 pages)
3 December 2001Full accounts made up to 27 January 2001 (7 pages)
5 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Full accounts made up to 22 January 2000 (7 pages)
27 December 2000Full accounts made up to 22 January 2000 (7 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
11 February 2000New director appointed (5 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (5 pages)
11 February 2000New director appointed (5 pages)
11 February 2000New director appointed (5 pages)
4 February 2000Memorandum and Articles of Association (20 pages)
4 February 2000Ad 21/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 2000Nc inc already adjusted 21/01/00 (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
4 February 2000Conve 21/01/00 (1 page)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
4 February 2000Nc inc already adjusted 21/01/00 (1 page)
4 February 2000Memorandum and Articles of Association (20 pages)
4 February 2000Ad 21/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 2000Accounting reference date shortened from 30/04/00 to 25/01/00 (1 page)
4 February 2000Accounting reference date shortened from 30/04/00 to 25/01/00 (1 page)
4 February 2000Registered office changed on 04/02/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
4 February 2000Registered office changed on 04/02/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
4 February 2000Conve 21/01/00 (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Full accounts made up to 30 April 1998 (7 pages)
14 October 1998Full accounts made up to 30 April 1998 (7 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
5 November 1997Full accounts made up to 30 April 1997 (7 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
13 November 1996Return made up to 31/10/96; full list of members (10 pages)
13 November 1996Return made up to 31/10/96; full list of members (10 pages)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
29 July 1996New director appointed (4 pages)
29 July 1996Secretary resigned (3 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wilmslow,cheshire,SK9 1NX (1 page)
29 July 1996New director appointed (3 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (3 pages)
29 July 1996New director appointed (3 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wilmslow,cheshire,SK9 1NX (1 page)
29 July 1996New director appointed (4 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
8 November 1995Full accounts made up to 30 April 1995 (7 pages)
8 November 1995Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 November 1993Full accounts made up to 30 April 1993 (6 pages)
29 November 1993Full accounts made up to 30 April 1993 (6 pages)
23 November 1992Full accounts made up to 30 April 1992 (6 pages)
23 November 1992Full accounts made up to 30 April 1992 (6 pages)
21 October 1991Incorporation (13 pages)
21 October 1991Incorporation (13 pages)